Beaverton
Oregon 97005-2343
United States
Director Name | Access Foundation (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2006(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 14525 Sw Millikan, 8002 Beaverton Oregon 97005-2343 United States |
Secretary Name | Access Foundation (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2006(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 14525 Sw Millikan, 8002 Beaverton Oregon 97005-2343 United States |
Director Name | Mr Joel Arlot |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 1997) |
Role | Sales Executive |
Correspondence Address | 12 Rue De Rome 75008 Paris Foreign |
Director Name | Enzo Hamilton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(8 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | 69 Rue Henri Barbusse 92000 Nanterre France |
Director Name | Jean Luc Young |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2010(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 2014) |
Role | Consultant |
Country of Residence | Hong Kong |
Correspondence Address | 35/F Central Plaza 18 Habour Road Wan Chai Hong Kong |
Secretary Name | Global Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 January 2007) |
Correspondence Address | Regent House 1 Pratt Mews London NW1 0AD |
Website | www.hartglobe.com |
---|
Registered Address | 506 Pall Mall Deposit 124-128 Barlby Road London W10 6BL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Global Co Secretarial Services LTD 45.00% Ordinary |
---|---|
45 at £1 | Joel Arlot 45.00% Ordinary |
10 at £1 | Annick Malard 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2022 | Registered office address changed from Unit 1, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD England to 506 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 21 October 2022 (1 page) |
21 October 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (3 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 December 2016 | Registered office address changed from Suite 79 2 Lansdowne Row London W1J 6HL to Unit 1, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Suite 79 2 Lansdowne Row London W1J 6HL to Unit 1, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD on 7 December 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Secretary's details changed for Access Foundation on 31 March 2015 (1 page) |
27 April 2015 | Secretary's details changed for Access Foundation on 31 March 2015 (1 page) |
27 April 2015 | Director's details changed for Access Foundation on 31 March 2015 (1 page) |
27 April 2015 | Director's details changed for Access Foundation on 31 March 2015 (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
14 July 2014 | Appointment of Mr Luigi Rocco as a director on 2 February 2014 (2 pages) |
14 July 2014 | Appointment of Mr Luigi Rocco as a director on 2 February 2014 (2 pages) |
14 July 2014 | Appointment of Mr Luigi Rocco as a director on 2 February 2014 (2 pages) |
11 July 2014 | Termination of appointment of Jean Young as a director (1 page) |
11 July 2014 | Termination of appointment of Jean Young as a director (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
16 August 2013 | Administrative restoration application (3 pages) |
16 August 2013 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
16 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
16 August 2013 | Administrative restoration application (3 pages) |
16 August 2013 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Appointment of Jean Luc Young as a director (3 pages) |
25 October 2011 | Termination of appointment of Enzo Hamilton as a director (2 pages) |
25 October 2011 | Termination of appointment of Enzo Hamilton as a director (2 pages) |
25 October 2011 | Appointment of Jean Luc Young as a director (3 pages) |
25 October 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
25 October 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
25 October 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
17 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Return made up to 31/03/08; full list of members (10 pages) |
15 May 2009 | Return made up to 31/03/08; full list of members (10 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 May 2008 | Return made up to 31/03/07; full list of members (6 pages) |
8 May 2008 | Return made up to 31/03/07; full list of members (6 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: regent house, 1 pratt mews, london, NW1 0AD (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: regent house, 1 pratt mews, london, NW1 0AD (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed;new director appointed (2 pages) |
30 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
21 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
10 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 June 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 June 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
21 June 2000 | Return made up to 31/03/00; full list of members
|
21 June 2000 | Return made up to 31/03/00; full list of members
|
2 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
26 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
8 June 1999 | Return made up to 31/03/99; full list of members
|
8 June 1999 | Return made up to 31/03/99; full list of members
|
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 May 1998 | Return made up to 31/03/98; full list of members
|
28 May 1998 | Return made up to 31/03/98; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
19 August 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 August 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 31 March 1992 (8 pages) |
19 May 1995 | Full accounts made up to 31 March 1993 (1 page) |
19 May 1995 | Full accounts made up to 31 March 1993 (1 page) |
19 May 1995 | Full accounts made up to 31 March 1995 (1 page) |
19 May 1995 | Full accounts made up to 31 March 1994 (1 page) |
19 May 1995 | Full accounts made up to 31 March 1995 (1 page) |
19 May 1995 | Full accounts made up to 31 March 1992 (8 pages) |
19 May 1995 | Full accounts made up to 31 March 1994 (1 page) |
13 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
29 January 1988 | Incorporation (12 pages) |
29 January 1988 | Incorporation (12 pages) |